Entity Name: | REGIS HR GROUP 5, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REGIS HR GROUP 5, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Feb 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Dec 2017 (7 years ago) |
Document Number: | P11000010698 |
FEI/EIN Number |
45-3771073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10625 NORTH KENDALL DRIVE, MIAMI, FL, 33176, US |
Mail Address: | 10625 NORTH KENDALL DRIVE, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REGIS HR GROUP 5, INC., ALASKA | 10270628 | ALASKA |
Headquarter of | REGIS HR GROUP 5, INC., NEW YORK | 4694978 | NEW YORK |
Headquarter of | REGIS HR GROUP 5, INC., MINNESOTA | 1d625b91-bb67-ee11-9077-00155d01c440 | MINNESOTA |
Headquarter of | REGIS HR GROUP 5, INC., KENTUCKY | 1091871 | KENTUCKY |
Headquarter of | REGIS HR GROUP 5, INC., COLORADO | 20211222551 | COLORADO |
Headquarter of | REGIS HR GROUP 5, INC., CONNECTICUT | 1218128 | CONNECTICUT |
Headquarter of | REGIS HR GROUP 5, INC., IDAHO | 5739538 | IDAHO |
Headquarter of | REGIS HR GROUP 5, INC., ILLINOIS | CORP_73038111 | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Saladrigas Carlos Jr. | President | 10625 NORTH KENDALL DRIVE, MIAMI, FL, 33176 |
Diaz Rigoberto | Vice President | 10625 NORTH KENDALL DRIVE, MIAMI, FL, 33176 |
Cooper Matthew | Treasurer | 10625 NORTH KENDALL DRIVE, MIAMI, FL, 33176 |
Gutierrez Lily Jr. | Secretary | 10625 NORTH KENDALL DRIVE, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000017328 | REGIS HR | ACTIVE | 2025-02-05 | 2030-12-31 | - | 10625 N KENDALL DRIVE, MIAMI, FL, 33176 |
G25000017407 | REGIS HR GROUP | ACTIVE | 2025-02-05 | 2030-12-31 | - | 10625 N KENDALL DRIVE, MIAMI, FL, 33176 |
G25000017390 | REGIS HRG | ACTIVE | 2025-02-05 | 2030-12-31 | - | 10625 N KENDALL DRIVE, MIAMI, FL, 33176 |
G17000133290 | REGIS HRG | EXPIRED | 2017-12-06 | 2022-12-31 | - | 10625 N. KENDALL DRIVE, MIAMI, FL, 33176 |
G17000133269 | REGIS | ACTIVE | 2017-12-06 | 2027-12-31 | - | 10625 N. KENDALL DRIVE, MIAMI, FL, 33176 |
G17000133303 | REGIS HR GROUP | EXPIRED | 2017-12-06 | 2022-12-31 | - | 10625 N. KENDALL DRIVE, MIAMI, FL, 33176 |
G17000087233 | REGIS HR | EXPIRED | 2017-08-09 | 2022-12-31 | - | 10625, MIAMI, FL, 33176 |
G12000000814 | REGIS HR | EXPIRED | 2012-01-03 | 2017-12-31 | - | 10625 N. KENDALL DRIVE, MIAMI, FL, 33176 |
G11000109561 | REGIS HR GROUP | EXPIRED | 2011-11-10 | 2016-12-31 | - | 10625 N. KENDALL DRIVE, MIAMI, FL, 33176 |
G11000088859 | REGIS | EXPIRED | 2011-09-08 | 2016-12-31 | - | 10625 N. KENDALL DRIVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | Corporate Creations Network Inc. | - |
AMENDMENT | 2017-12-13 | - | - |
AMENDMENT | 2016-02-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-04-09 |
AMENDED ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-04-17 |
Amendment | 2017-12-13 |
ANNUAL REPORT | 2017-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State